RSA DESIGN LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 9NH

Company number 03314754
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address CORONATION HOUSE, 2 QUEEN STREET, LYMINGTON, SO41 9NH
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling, 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN to Coronation House 2 Queen Street Lymington SO41 9NH on 7 September 2016. The most likely internet sites of RSA DESIGN LIMITED are www.rsadesign.co.uk, and www.rsa-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Brockenhurst Rail Station is 4.3 miles; to New Milton Rail Station is 4.8 miles; to Ashurst New Forest Rail Station is 9.2 miles; to Southampton Town Quay is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rsa Design Limited is a Private Limited Company. The company registration number is 03314754. Rsa Design Limited has been working since 07 February 1997. The present status of the company is Active. The registered address of Rsa Design Limited is Coronation House 2 Queen Street Lymington So41 9nh. . STEPHENS, Janis is a Secretary of the company. STEPHENS, Royston Ronald is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WYART, Paul Rene has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
STEPHENS, Janis
Appointed Date: 07 February 1997

Director
STEPHENS, Royston Ronald
Appointed Date: 07 February 1997
73 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 February 1997
Appointed Date: 07 February 1997

Director
WYART, Paul Rene
Resigned: 25 May 1999
Appointed Date: 07 February 1997
78 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 07 February 1997
Appointed Date: 07 February 1997

Persons With Significant Control

Mr Royston Ronald Stephens
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

Mrs Janis Stephens
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RSA DESIGN LIMITED Events

23 Feb 2017
Confirmation statement made on 7 February 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Sep 2016
Registered office address changed from Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN to Coronation House 2 Queen Street Lymington SO41 9NH on 7 September 2016
25 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 47 more events
21 Feb 1997
New director appointed
21 Feb 1997
Secretary resigned
21 Feb 1997
Director resigned
21 Feb 1997
Registered office changed on 21/02/97 from: temple house 20 holywell row london EC2A 4JB
07 Feb 1997
Incorporation